UKBizDB.co.uk

ECO EFFICIENT HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Efficient Homes Limited. The company was founded 4 years ago and was given the registration number 12294691. The firm's registered office is in NORTHAMPTON. You can find them at 40 Billing Road, , Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ECO EFFICIENT HOMES LIMITED
Company Number:12294691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:40 Billing Road, Northampton, United Kingdom, NN1 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director01 November 2019Active
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Director01 November 2019Active

People with Significant Control

Walder Developments Limited
Notified on:30 December 2019
Status:Active
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Oc Build Ltd
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:Suite 100 Atterbury Lakes, Fairbourne Drive, Milton Keynes, United Kingdom, MK10 9RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Formhouse Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Eurotrack Systems Limited
Notified on:01 November 2019
Status:Active
Country of residence:United Kingdom
Address:Kings House, 40 Billing Road, Northampton, United Kingdom, NN1 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Patrick O'Connell
Notified on:01 November 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Significant influence or control
Mr Martin James Walder
Notified on:01 November 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Capital

Capital alter shares subdivision.

Download
2023-03-17Resolution

Resolution.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-11-24Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.